29 March 2012 | Final Gazette dissolved following liquidation | 1 page |
---|
29 March 2012 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
29 March 2012 | Final Gazette dissolved following liquidation | 1 page |
---|
29 December 2011 | Return of final meeting in a members' voluntary winding up | 3 pages |
---|
29 December 2011 | Liquidators' statement of receipts and payments to 16 December 2011 | 5 pages |
---|
29 December 2011 | Return of final meeting in a members' voluntary winding up | 3 pages |
---|
29 December 2011 | Liquidators statement of receipts and payments to 16 December 2011 | 5 pages |
---|
29 December 2011 | Liquidators' statement of receipts and payments to 16 December 2011 | 5 pages |
---|
9 August 2011 | Liquidators' statement of receipts and payments to 20 July 2011 | 5 pages |
---|
9 August 2011 | Liquidators' statement of receipts and payments to 20 July 2011 | 5 pages |
---|
9 August 2011 | Liquidators statement of receipts and payments to 20 July 2011 | 5 pages |
---|
22 February 2011 | Appointment of Mrs Nicola Louise Lenthall as a secretary | 1 page |
---|
22 February 2011 | Liquidators' statement of receipts and payments to 20 January 2011 | 5 pages |
---|
22 February 2011 | Termination of appointment of Stephen Corner as a secretary | 1 page |
---|
22 February 2011 | Liquidators' statement of receipts and payments to 20 January 2011 | 5 pages |
---|
22 February 2011 | Appointment of Mrs Nicola Louise Lenthall as a secretary | 1 page |
---|
22 February 2011 | Termination of appointment of Stephen Corner as a secretary | 1 page |
---|
22 February 2011 | Liquidators statement of receipts and payments to 20 January 2011 | 5 pages |
---|
8 February 2010 | Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 8 February 2010 | 1 page |
---|
8 February 2010 | Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 8 February 2010 | 1 page |
---|
8 February 2010 | Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 8 February 2010 | 1 page |
---|
3 February 2010 | Declaration of solvency | 3 pages |
---|
3 February 2010 | Declaration of solvency | 3 pages |
---|
3 February 2010 | Appointment of a voluntary liquidator | 1 page |
---|
3 February 2010 | Resolutions - LRESSP ‐ Special resolution to wind up
| 1 page |
---|
3 February 2010 | Appointment of a voluntary liquidator | 1 page |
---|
3 February 2010 | Resolutions - LRESSP ‐ Special resolution to wind up on 2010-01-21
| 1 page |
---|
13 January 2010 | Termination of appointment of Jolyon Moss as a director | 1 page |
---|
13 January 2010 | Termination of appointment of Jolyon Moss as a director | 1 page |
---|
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | 3 pages |
---|
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | 3 pages |
---|
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | 3 pages |
---|
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | 3 pages |
---|
13 February 2009 | Return made up to 31/01/09; full list of members | 3 pages |
---|
13 February 2009 | Return made up to 31/01/09; full list of members | 3 pages |
---|
17 December 2008 | Full accounts made up to 31 March 2008 | 14 pages |
---|
17 December 2008 | Full accounts made up to 31 March 2008 | 14 pages |
---|
3 July 2008 | Registered office changed on 03/07/2008 from 4 grosvenor place london SW1X 7EG | 1 page |
---|
3 July 2008 | Registered office changed on 03/07/2008 from 4 grosvenor place london SW1X 7EG | 1 page |
---|
5 February 2008 | Return made up to 31/01/08; full list of members | 2 pages |
---|
5 February 2008 | Return made up to 31/01/08; full list of members | 2 pages |
---|
7 November 2007 | Full accounts made up to 31 March 2007 | 15 pages |
---|
7 November 2007 | Full accounts made up to 31 March 2007 | 15 pages |
---|
6 February 2007 | Return made up to 31/01/07; full list of members | 2 pages |
---|
6 February 2007 | Return made up to 31/01/07; full list of members | 2 pages |
---|
29 December 2006 | Declaration of assistance for shares acquisition | 10 pages |
---|
29 December 2006 | Resolutions - RES07 ‐ Resolution of financial assistance for the acquisition of shares
| 2 pages |
---|
29 December 2006 | Resolutions - RES07 ‐ Resolution of financial assistance for the acquisition of shares
| 2 pages |
---|
29 December 2006 | Declaration of assistance for shares acquisition | 10 pages |
---|
29 December 2006 | Declaration of assistance for shares acquisition | 10 pages |
---|
29 December 2006 | Declaration of assistance for shares acquisition | 10 pages |
---|
22 December 2006 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
22 December 2006 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
20 December 2006 | Particulars of mortgage/charge | 4 pages |
---|
20 December 2006 | Particulars of mortgage/charge | 5 pages |
---|
20 December 2006 | Particulars of mortgage/charge | 5 pages |
---|
20 December 2006 | Particulars of mortgage/charge | 4 pages |
---|
7 December 2006 | Full accounts made up to 31 March 2006 | 15 pages |
---|
7 December 2006 | Full accounts made up to 31 March 2006 | 15 pages |
---|
8 March 2006 | Return made up to 31/01/06; full list of members | 7 pages |
---|
8 March 2006 | Return made up to 31/01/06; full list of members | 7 pages |
---|
3 August 2005 | Director resigned | 1 page |
---|
3 August 2005 | Director resigned | 1 page |
---|
28 July 2005 | Company name changed drayparcs (tipton) LIMITED\certificate issued on 28/07/05 | 2 pages |
---|
28 July 2005 | Company name changed drayparcs (tipton) LIMITED\certificate issued on 28/07/05 | 2 pages |
---|
22 July 2005 | Particulars of mortgage/charge | 39 pages |
---|
22 July 2005 | Particulars of mortgage/charge | 39 pages |
---|
20 July 2005 | New secretary appointed | 2 pages |
---|
20 July 2005 | Director resigned | 1 page |
---|
20 July 2005 | Director resigned | 1 page |
---|
20 July 2005 | Director resigned | 1 page |
---|
20 July 2005 | Auditor's resignation | 1 page |
---|
20 July 2005 | New director appointed | 8 pages |
---|
20 July 2005 | New director appointed | 8 pages |
---|
20 July 2005 | Director resigned | 1 page |
---|
20 July 2005 | Declaration of assistance for shares acquisition | 18 pages |
---|
20 July 2005 | Secretary resigned;director resigned | 1 page |
---|
20 July 2005 | Auditor's resignation | 1 page |
---|
20 July 2005 | New director appointed | 3 pages |
---|
20 July 2005 | Declaration of assistance for shares acquisition | 18 pages |
---|
20 July 2005 | New secretary appointed | 2 pages |
---|
20 July 2005 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 6 pages |
---|
20 July 2005 | Registered office changed on 20/07/05 from: 5 the courtyard timothys bridge road stratford upon avon warwickshire CV37 9NP | 1 page |
---|
20 July 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 | 1 page |
---|
20 July 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 | 1 page |
---|
20 July 2005 | Secretary resigned;director resigned | 1 page |
---|
20 July 2005 | Director resigned | 1 page |
---|
20 July 2005 | New director appointed | 3 pages |
---|
20 July 2005 | Registered office changed on 20/07/05 from: 5 the courtyard timothys bridge road stratford upon avon warwickshire CV37 9NP | 1 page |
---|
20 July 2005 | Director resigned | 1 page |
---|
20 July 2005 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 6 pages |
---|
13 July 2005 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
13 July 2005 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
13 July 2005 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
13 July 2005 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
13 July 2005 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
13 July 2005 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
21 April 2005 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
21 April 2005 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
26 March 2005 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
26 March 2005 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
28 February 2005 | Return made up to 31/01/05; full list of members | 8 pages |
---|
28 February 2005 | Return made up to 31/01/05; full list of members - 363(287) ‐ Registered office changed on 28/02/05
| 8 pages |
---|
20 January 2005 | Full accounts made up to 30 September 2004 | 13 pages |
---|
20 January 2005 | Full accounts made up to 30 September 2004 | 13 pages |
---|
14 January 2005 | Registered office changed on 14/01/05 from: c/o grove industries LTD po box 22 birmingham road stratford upon avon warwickshire CV37 0AS | 1 page |
---|
14 January 2005 | Registered office changed on 14/01/05 from: c/o grove industries LTD po box 22 birmingham road stratford upon avon warwickshire CV37 0AS | 1 page |
---|
11 March 2004 | Return made up to 31/01/04; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 8 pages |
---|
11 March 2004 | Return made up to 31/01/04; full list of members | 8 pages |
---|
9 March 2004 | Particulars of mortgage/charge | 6 pages |
---|
9 March 2004 | Particulars of mortgage/charge | 6 pages |
---|
9 March 2004 | Particulars of mortgage/charge | 5 pages |
---|
9 March 2004 | Particulars of mortgage/charge | 5 pages |
---|
9 March 2004 | Particulars of mortgage/charge | 6 pages |
---|
9 March 2004 | Particulars of mortgage/charge | 6 pages |
---|
18 February 2004 | Full accounts made up to 30 September 2003 | 17 pages |
---|
18 February 2004 | Full accounts made up to 30 September 2003 | 17 pages |
---|
6 February 2003 | Return made up to 31/01/03; full list of members - 363(288) ‐ Director's particulars changed
| 8 pages |
---|
6 February 2003 | Return made up to 31/01/03; full list of members | 8 pages |
---|
7 January 2003 | Full accounts made up to 30 September 2002 | 12 pages |
---|
7 January 2003 | Full accounts made up to 30 September 2002 | 12 pages |
---|
1 July 2002 | Return made up to 25/05/02; full list of members | 8 pages |
---|
1 July 2002 | Return made up to 25/05/02; full list of members | 8 pages |
---|
24 January 2002 | Full accounts made up to 30 September 2001 | 12 pages |
---|
24 January 2002 | Full accounts made up to 30 September 2001 | 12 pages |
---|
7 August 2001 | Return made up to 25/05/01; full list of members - 363(287) ‐ Registered office changed on 07/08/01
| 7 pages |
---|
7 August 2001 | Return made up to 25/05/01; full list of members | 7 pages |
---|
10 January 2001 | Full accounts made up to 30 September 2000 | 12 pages |
---|
10 January 2001 | Full accounts made up to 30 September 2000 | 12 pages |
---|
1 June 2000 | Return made up to 25/05/00; full list of members - 363(287) ‐ Registered office changed on 01/06/00
| 7 pages |
---|
1 June 2000 | Return made up to 25/05/00; full list of members | 7 pages |
---|
24 November 1999 | New secretary appointed | 2 pages |
---|
24 November 1999 | New secretary appointed | 2 pages |
---|
19 October 1999 | New director appointed | 3 pages |
---|
19 October 1999 | New director appointed | 3 pages |
---|
9 September 1999 | Company name changed foray 1221 LIMITED\certificate issued on 10/09/99 | 2 pages |
---|
9 September 1999 | Company name changed foray 1221 LIMITED\certificate issued on 10/09/99 | 2 pages |
---|
2 September 1999 | Particulars of mortgage/charge | 5 pages |
---|
2 September 1999 | Particulars of mortgage/charge | 5 pages |
---|
1 September 1999 | New director appointed | 3 pages |
---|
1 September 1999 | New director appointed | 2 pages |
---|
1 September 1999 | New director appointed | 2 pages |
---|
1 September 1999 | New director appointed | 2 pages |
---|
1 September 1999 | Director resigned | 1 page |
---|
1 September 1999 | Registered office changed on 01/09/99 from: 115 colmore row birmingham west midlands B3 3AL | 1 page |
---|
1 September 1999 | New director appointed | 2 pages |
---|
1 September 1999 | Registered office changed on 01/09/99 from: 115 colmore row birmingham west midlands B3 3AL | 1 page |
---|
1 September 1999 | Secretary resigned;director resigned | 1 page |
---|
1 September 1999 | Secretary resigned;director resigned | 1 page |
---|
1 September 1999 | Director resigned | 1 page |
---|
1 September 1999 | New director appointed | 2 pages |
---|
1 September 1999 | New director appointed | 3 pages |
---|
1 September 1999 | New director appointed | 2 pages |
---|
3 August 1999 | Particulars of mortgage/charge | 5 pages |
---|
3 August 1999 | Particulars of mortgage/charge | 5 pages |
---|
25 May 1999 | Incorporation | 24 pages |
---|
25 May 1999 | Incorporation | 24 pages |
---|